Search icon

BEECHMONT PRESS HOLDING COMPANY, INC.

Company Details

Name: BEECHMONT PRESS HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1961 (64 years ago)
Organization Date: 14 Feb 1961 (64 years ago)
Last Annual Report: 24 Feb 2011 (14 years ago)
Organization Number: 0162045
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9951 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2700

President

Name Role
Dennis D Watkins President

Secretary

Name Role
Dennis D Watkins Secretary

Director

Name Role
D. DALE WATKINS Director
DAVID G. WATKINS Director
ALICE W. WATKINS Director

Incorporator

Name Role
DALE WATKINS Incorporator
ALICE W. WATKINS Incorporator
EPHRAIM K. LAWRENCE, JR. Incorporator

Registered Agent

Name Role
DANIEL M. WALTER Registered Agent

Former Company Names

Name Action
BEECHMONT PRESS, INC. Old Name
MIDTOWN PRINTERS, INC. Merger

Assumed Names

Name Status Expiration Date
BEECHMONT PRESS Inactive 2015-05-11

Filings

Name File Date
Dissolution 2011-09-19
Annual Report 2011-02-24
Annual Report 2010-10-20
Registered Agent name/address change 2010-06-03
Certificate of Assumed Name 2010-05-11
Annual Report 2009-05-26
Annual Report 2008-05-27
Annual Report 2007-06-15
Annual Report 2006-05-02
Annual Report 2005-03-04

Sources: Kentucky Secretary of State